Company Information for LOADTEC ENGINEERED SYSTEMS LIMITED
3rd Floor 37 Frederick Place, 37 FREDERICK PLACE, Brighton, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
03291720
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOADTEC ENGINEERED SYSTEMS LIMITED | |
Legal Registered Office | |
3rd Floor 37 Frederick Place 37 FREDERICK PLACE Brighton EAST SUSSEX BN1 4EA Other companies in CT1 | |
Company Number | 03291720 | |
---|---|---|
Company ID Number | 03291720 | |
Date formed | 1996-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-01-31 | |
Account next due | 2021-01-31 | |
Latest return | 2019-03-14 | |
Return next due | 2020-03-28 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-09 12:53:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN KAYE KEELER |
||
ALEC STEPHEN KEELER |
||
SUSAN KAYE KEELER |
||
SIMON STEWART LONG |
||
ALASDAIR MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENG MARKETING LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Dissolved 2018-05-22 | |
IN CONTROL SERVICE LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
IN CONTROL PROJECTS LIMITED | Director | 2016-08-10 | CURRENT | 2003-08-07 | Active | |
LOADTEC SERVICE LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
LOADTEC MARINE ARMS LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
IN CONTROL SERVICE LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
IN CONTROL PROJECTS LIMITED | Director | 2016-08-10 | CURRENT | 2003-08-07 | Active | |
LOADTEC SERVICE LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
LOADTEC MARINE ARMS LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
TYNETEC ENGINEERING LTD | Director | 2018-06-22 | CURRENT | 2008-08-07 | Active | |
THE CYLINDER SERVICE CENTRE LIMITED | Director | 2018-06-21 | CURRENT | 1996-02-29 | Liquidation | |
TYNE & WEAR OILS LTD | Director | 2018-06-21 | CURRENT | 2016-05-06 | Active - Proposal to Strike off | |
LOADTEC SERVICE LIMITED | Director | 2018-03-01 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
LOADTEC MARINE ARMS LIMITED | Director | 2018-03-01 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
IN CONTROL SERVICE LIMITED | Director | 2018-03-01 | CURRENT | 2016-09-12 | Active | |
IN CONTROL PROJECTS LIMITED | Director | 2018-03-01 | CURRENT | 2003-08-07 | Active | |
LANESBOROUGH COURT FREEHOLD LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
LANESBOROUGH COURT LIMITED | Director | 2009-03-20 | CURRENT | 2000-11-02 | Active | |
LOADTEC SERVICE LIMITED | Director | 2018-03-01 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
LOADTEC MARINE ARMS LIMITED | Director | 2018-03-01 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
IN CONTROL SERVICE LIMITED | Director | 2018-03-01 | CURRENT | 2016-09-12 | Active | |
IN CONTROL PROJECTS LIMITED | Director | 2018-03-01 | CURRENT | 2003-08-07 | Active | |
TYNE GANGWAY LIMITED | Director | 2017-10-06 | CURRENT | 2009-10-13 | Active | |
TYNE GANGWAY (STRUCTURES) LIMITED | Director | 2017-10-06 | CURRENT | 2009-10-13 | Active | |
DDS METALS LIMITED | Director | 2017-10-06 | CURRENT | 1995-02-13 | Active - Proposal to Strike off | |
LIFT-RITE ENGINEERING SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2004-03-23 | Active | |
LIFT-RITE HOLDINGS LIMITED | Director | 2017-10-06 | CURRENT | 2008-07-18 | Active | |
BENBECULA GROUP LTD | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/20 FROM 37 st. Margarets Street Canterbury Kent CT1 2TU England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Susan Kaye Keeler as a person with significant control on 2019-02-27 | |
PSC04 | Change of details for Mr Alec Stephen Keeler as a person with significant control on 2019-02-27 | |
CH01 | Director's details changed for Mr Alec Stephen Keeler on 2019-02-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN KAYE KEELER on 2019-02-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM The Stables Coach House Smeeth Ashford Kent TN25 6SP England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN KAYE KEELER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/19 FROM Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS England | |
PSC07 | CESSATION OF BENBECULA GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM Unit 2 Stephenson Street Wallsend Tyne and Wear NE28 6UE England | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON STEWART LONG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032917200007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032917200006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032917200005 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM 37 st Margarets Street Canterbury Kent CT1 2TU | |
AP01 | DIRECTOR APPOINTED MR SIMON STEWART LONG | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR MACDONALD | |
PSC02 | Notification of Benbecula Group Ltd as a person with significant control on 2018-03-01 | |
AA01 | Current accounting period extended from 31/03/18 TO 30/04/18 | |
PSC07 | CESSATION OF SUSAN KAYE KEELER AS A PSC | |
PSC07 | CESSATION OF ALEC STEPHEN KEELER AS A PSC | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AR01 | 09/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN KAYE KEELER / 26/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC STEPHEN KEELER / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAYE KEELER / 20/04/2010 | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAYE KEELER / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC STEPHEN KEELER / 09/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED CIVACON - OPW ENGINEERED SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 18/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/01/97--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVEBNUE LONDON EC4Y OHP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-01-31 |
Notices to | 2020-01-31 |
Appointmen | 2020-01-31 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOADTEC ENGINEERED SYSTEMS LIMITED
LOADTEC ENGINEERED SYSTEMS LIMITED owns 1 domain names.
loadtec.co.uk
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LOADTEC ENGINEERED SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73181290 | Wood screws of iron or steel other than stainless (excl. coach screws) | |||
83079000 | Flexible tubing of base metal other than iron or steel, with or without fittings | |||
84433210 | Printers capable of connecting to an automatic data processing machine or to a network | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
40091100 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
73072210 | Sleeves, of stainless steel, threaded (excl. cast products) | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84813091 | Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84313100 | Parts of lifts, skip hoists or escalators, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84313900 | Parts of machinery of heading 8428, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | |||
84289090 | Lifting, handling, loading or unloading machinery, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LOADTEC ENGINEERED SYSTEMS LIMITED | Event Date | 2020-01-31 |
Initiating party | Event Type | Notices to | |
Defending party | LOADTEC ENGINEERED SYSTEMS LIMITED | Event Date | 2020-01-31 |
Initiating party | Event Type | Appointmen | |
Defending party | LOADTEC ENGINEERED SYSTEMS LIMITED | Event Date | 2020-01-31 |
Name of Company: LOADTEC ENGINEERED SYSTEMS LIMITED Company Number: 03291720 Nature of Business: Non-specialised wholesale trade Previous Name of Company: Civacon - OPW Engineered Systems UK Limited R… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |